Name: | MIRACLE-GRO LAWN PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1993 (32 years ago) |
Entity Number: | 1772705 |
ZIP code: | 43041 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14111 SCOTTSLAWN RD, MARYSVILLE, OH, United States, 43041 |
Principal Address: | 14111 SCOTTSLAWN RD, MARYSVILLE, OH, United States, 43031 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 14111 SCOTTSLAWN RD, MARYSVILLE, OH, United States, 43041 |
Name | Role | Address |
---|---|---|
JAMES HAGEDORN | Chief Executive Officer | 14111 SCOTTSLAWN RD, MARYSVILLE, OH, United States, 43041 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2023-11-20 | Address | 14111 SCOTTSLAWN RD, MARYSVILLE, OH, 43041, 0001, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2023-11-20 | Address | 14111 SCOTTSLAWN RD, MARYSVILLE, OH, 43041, USA (Type of address: Chief Executive Officer) |
2022-05-13 | 2023-11-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-13 | 2022-05-13 | Address | 14111 SCOTTSLAWN RD, MARYSVILLE, OH, 43041, USA (Type of address: Chief Executive Officer) |
2022-05-13 | 2023-11-20 | Address | 14111 SCOTTSLAWN RD, MARYSVILLE, OH, 43041, 0001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231120000425 | 2023-11-20 | BIENNIAL STATEMENT | 2023-11-01 |
220513000231 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
211123001924 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
191101060864 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171106006736 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State